Search icon

AFFORDABLE LUXURY NY, INC.

Company Details

Name: AFFORDABLE LUXURY NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2016 (9 years ago)
Entity Number: 5007219
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1406 Wagner St, Wantagh, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LANCE HORN Chief Executive Officer 1406 WAGNER ST, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
LANCE HORN DOS Process Agent 1406 Wagner St, Wantagh, NY, United States, 11793

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 1406 WAGNER ST, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 926 BELLMORE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2020-09-04 2025-01-10 Address 1757 MERRICK AVENUE SUITE 204, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2018-09-05 2025-01-10 Address 926 BELLMORE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2018-09-05 2020-09-04 Address 1757 MERRICK AVENUE SUITE 204, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2016-09-13 2018-09-05 Address 1757 MERRICK AVENUE SUITE 204, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2016-09-13 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250110002222 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230116001276 2023-01-16 BIENNIAL STATEMENT 2022-09-01
200904060622 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180905006063 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160913000220 2016-09-13 CERTIFICATE OF INCORPORATION 2016-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809155 Trademark 2018-10-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-05
Termination Date 2019-09-16
Date Issue Joined 2018-11-20
Pretrial Conference Date 2018-12-12
Section 1114
Status Terminated

Parties

Name VENUS ET FLEUR LLC
Role Plaintiff
Name AFFORDABLE LUXURY NY, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State